About

Registered Number: 05261813
Date of Incorporation: 18/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 7 Scott Road, Kenilworth, Warwickshire, CV8 1GG,

 

Established in 2004, Addpower Sprays Ltd are based in Kenilworth, Warwickshire. This business has 3 directors listed as Power, Thomas Matthew, Power, Adam Daniel, Monteiro, Maria in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Adam Daniel 18 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
POWER, Thomas Matthew 01 February 2005 - 1
MONTEIRO, Maria 18 October 2004 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 29 August 2017
PSC04 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH03 - Change of particulars for secretary 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.